logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Garnsey, Julian David
    Born in August 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Lane, Danielle Claire
    Born in November 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Greenslade, Adam Charles
    Born in May 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Freeman, Benjamin James
    Born in September 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Sainsbury, Penelope Anne
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Secretary → CIF 0
  • 6
    Glover, Thomas Christian
    Born in February 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Burgess, Dean
    Born in October 1984
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    OF - Director → CIF 0
  • 8
    RWE GENERATION UK HOLDINGS LIMITED - now
    RWE GENERATION UK HOLDINGS PLC - 2018-10-22
    INNOGY HOLDINGS PLC - 2003-10-01
    RWE NPOWER HOLDINGS PLC - 2016-09-01
    HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-07-04
    RWE INNOGY HOLDINGS PLC - 2004-08-02
    icon of addressRwe, Platz 1, Essen, Germany
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 36
  • 1
    Michel, Thomas, Dr
    Director Offshore Wind Operations born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-18 ~ 2020-06-30
    OF - Director → CIF 0
  • 2
    Wood, Carol, Dr
    Strategic Planning Manager born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2002-07-01
    OF - Director → CIF 0
  • 3
    Farrier, David Allen
    Development Manager born in March 1950
    Individual
    Officer
    icon of calendar 2007-05-16 ~ 2012-12-10
    OF - Director → CIF 0
  • 4
    Sandford, Richard Jennings
    Director born in August 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 5
    Stark, Fiona Scott
    Solicitor born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2006-12-19
    OF - Director → CIF 0
  • 6
    Chatterton, Adrian Joseph
    Head Of Construction born in January 1963
    Individual
    Officer
    icon of calendar 2007-05-16 ~ 2008-01-01
    OF - Director → CIF 0
    Chatterton, Adrian Joseph
    Head Of Construction Offshore born in January 1963
    Individual
    icon of calendar 2012-12-10 ~ 2022-12-20
    OF - Director → CIF 0
  • 7
    Andre-ferreira, Martin, Mr
    Fcca Accountant born in November 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 8
    Davys, Vian Robert
    Head Of Asset Construction born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2012-12-10
    OF - Director → CIF 0
  • 9
    Delahunty, Alice Kyne
    Head Of Offshore Uk born in April 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2018-03-31
    OF - Director → CIF 0
  • 10
    Forrest, Timothy John
    Director Of Biomass born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2014-03-31
    OF - Director → CIF 0
  • 11
    Cocker, Anthony David
    Managing Director born in April 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2001-09-13
    OF - Director → CIF 0
  • 12
    Webster, Paul John
    Finance Manager born in October 1955
    Individual
    Officer
    icon of calendar 2008-04-07 ~ 2012-06-22
    OF - Director → CIF 0
  • 13
    Swanwick, Matthew James
    Project Director born in June 1967
    Individual
    Officer
    icon of calendar 2016-06-29 ~ 2020-06-30
    OF - Director → CIF 0
  • 14
    Thomas, Chantal
    Individual
    Officer
    icon of calendar 2001-05-21 ~ 2002-07-01
    OF - Secretary → CIF 0
  • 15
    Fairclough, Ian Peter
    Solicitor born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2007-05-16
    OF - Director → CIF 0
    Fairclough, Ian Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-17 ~ 2001-05-21
    OF - Secretary → CIF 0
    icon of calendar 2002-07-01 ~ 2012-07-13
    OF - Secretary → CIF 0
  • 16
    Shaw, Daniel Steven
    Head Of Finance, Northern Europe born in October 1958
    Individual
    Officer
    icon of calendar 2007-05-16 ~ 2017-03-01
    OF - Director → CIF 0
  • 17
    Salter, Michael John Lawrence
    Company Director born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 2002-10-18
    OF - Director → CIF 0
  • 18
    Lees, Jill Anne
    Director, Health & Safety - Chartered Engineer born in April 1961
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 19
    Kennett, Robert John
    Manager born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2001-07-16
    OF - Director → CIF 0
  • 20
    Draper, Mark Robert
    Divisional Managing Director born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-09-13 ~ 2004-03-31
    OF - Director → CIF 0
  • 21
    Britton, Matthew John
    Project Development Manager born in July 1955
    Individual
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-29
    OF - Director → CIF 0
  • 22
    Moritz, Tim Stefan
    Director Accounting Business Partner Ecr born in March 1973
    Individual
    Officer
    icon of calendar 2017-03-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 23
    Bell, Timothy James
    Head Of Controlling Offshore And Onshore Eu born in December 1973
    Individual
    Officer
    icon of calendar 2017-03-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 24
    Peters, Marcus
    Chartered Hse Professional born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ 2024-11-29
    OF - Director → CIF 0
  • 25
    Locke, Alasdair James Dougall
    Financial Consultant born in August 1953
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2002-10-18
    OF - Director → CIF 0
  • 26
    Plowman, Keith
    Chartered Engineer born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2008-01-01
    OF - Director → CIF 0
  • 27
    Mulvihill, Paul, Dr
    Operations Manager born in February 1959
    Individual
    Officer
    icon of calendar 2012-12-10 ~ 2015-10-22
    OF - Director → CIF 0
  • 28
    Keene, Jason Anthony
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 29
    Rogers, David Gerald
    Regional Director born in August 1954
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2012-12-10
    OF - Director → CIF 0
  • 30
    Bygraves, Mark Lindsay
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-17
    OF - Secretary → CIF 0
  • 31
    Slater, Phillipa Louise
    Chartered Civil Engineer born in June 1980
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 32
    Scagell, Jason
    General Manager born in October 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2006-12-19
    OF - Director → CIF 0
  • 33
    icon of address55 Colmore Row, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-04-23 ~ 1999-05-19
    PE - Nominee Director → CIF 0
  • 34
    icon of address55 Colmore Row, Birmingham
    Active Corporate (5 parents, 25 offsprings)
    Officer
    1999-04-23 ~ 1999-05-19
    PE - Nominee Secretary → CIF 0
  • 35
    POWERGEN SECRETARIES LIMITED - 2004-07-05
    EAST MIDLANDS ELECTRICITY (1991) LIMITED - 1992-10-14
    EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED - 1999-11-05
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (2 parents, 49 offsprings)
    Officer
    2012-12-10 ~ 2019-09-30
    PE - Secretary → CIF 0
  • 36
    POWERGEN PLC - 1998-12-09
    POWERGEN UK PLC - 2004-07-05
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 40 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

RWE RENEWABLES UK LIMITED

Previous names
E.ON UK RENEWABLES LIMITED - 2008-04-08
E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
INGLEBY (1187) LIMITED - 1999-05-26
E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RWE RENEWABLES UK LIMITED
    Info
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2008-04-08
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2008-04-08
    INGLEBY (1187) LIMITED - 2008-04-08
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2008-04-08
    Registered number 03758404
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6PB
    PRIVATE LIMITED COMPANY incorporated on 1999-04-23 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • RWE RENEWABLES UK LIMITED
    S
    Registered number 3758404
    icon of addressGreenwood House, Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8PB
    Private Limited Company in Companies House, Cardiff, England And Wales
    CIF 1
  • RWE RENEWABLES UK LIMITED
    S
    Registered number 03758404
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
    Corporate in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-04 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    E.ON CLIMATE & RENEWABLES UK RAMPION OFFSHORE WIND LIMITED - 2015-08-12
    ENSCO 787 LIMITED - 2010-04-06
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY PROJECT COMPANY LIMITED - 2010-10-11
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    E.ON CLIMATE & RENEWABLES UK BLYTH LIMITED - 2019-12-18
    BLYTH OFFSHORE WIND LIMITED - 2008-04-08
    INGLEBY (1239) LIMITED - 1999-11-09
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    RWE RENEWABLES UK DOGGER BANK SOUTH ONE LIMITED - 2022-01-27
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    RWE RENEWABLES UK DOGGER BANK SOUTH TWO LIMITED - 2022-02-02
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    HUMBER WIND LIMITED - 2008-04-08
    E.ON CLIMATE & RENEWABLES UK HUMBER WIND LIMITED - 2019-12-18
    INHOCO 2967 LIMITED - 2003-10-10
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address4th Floor, 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    RWE RENEWABLES UK WIND LIMITED - 2021-06-08
    E.ON UK RENEWABLES WIND LIMITED - 2008-04-08
    TRUSHELFCO (NO.3106) LIMITED - 2004-11-15
    UNITED UTILITIES WIND LIMITED - 2005-03-10
    E.ON CLIMATE & RENEWABLES UK WIND LIMITED - 2019-12-18
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    ENSCO 760 LIMITED - 2009-10-30
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY LIMITED - 2010-10-11
    E.ON CLIMATE & RENEWABLES UK ZONE SIX LIMITED - 2019-12-18
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    INHOCO 2379 LIMITED - 2001-09-20
    UNITED UTILITIES SCARWEATHER SANDS LIMITED - 2004-04-14
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,505 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.